Hempstead
Saffron Walden
Essex
CB10 2PD
Secretary Name | Mr Alan David Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 1992(8 years, 8 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 14 Tidworth Avenue Runwell Wickford Essex SS11 7JB |
Director Name | Mr Christopher Barrie Luscombe |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 1993(9 years, 4 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | Rushwood House Nine Ashes Road, Nine Ashes Ingatestone Essex CM4 0JY |
Director Name | Paul John Gregg |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 November 1995) |
Role | Company Director |
Correspondence Address | Maythorne House Church Cottages Church Road West Hanningfield Chelmsford CM2 8UJ |
Director Name | Mr Raymond Page |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(8 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 February 1993) |
Role | Company Director |
Correspondence Address | 18 The Pines Laindon Basildon Essex SS15 4DW |
Director Name | Mr David Michael Ewyn Thomas |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(8 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 February 1993) |
Role | Company Director |
Correspondence Address | 2 Helmons Lane W/ Hanningfield Essex Cm2 |
Director Name | Mr Alan David Johnson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 July 1995) |
Role | Accountant |
Correspondence Address | 14 Tidworth Avenue Runwell Wickford Essex SS11 7JB |
Registered Address | 1-2 Raymond Buildings Grays Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
11 August 2000 | Dissolved (1 page) |
---|---|
11 May 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 February 2000 | Liquidators statement of receipts and payments (5 pages) |
4 August 1999 | Liquidators statement of receipts and payments (5 pages) |
8 February 1999 | Liquidators statement of receipts and payments (5 pages) |
24 July 1998 | Liquidators statement of receipts and payments (5 pages) |
5 February 1998 | Liquidators statement of receipts and payments (5 pages) |
25 July 1997 | Liquidators statement of receipts and payments (5 pages) |
5 February 1996 | Appointment of a voluntary liquidator (1 page) |
5 February 1996 | Resolutions
|
21 December 1995 | Registered office changed on 21/12/95 from: bilton road waterhouse lane chelmsford essex CM1 2UP (1 page) |
28 July 1995 | Director resigned (2 pages) |
19 May 1995 | Return made up to 20/04/95; full list of members (6 pages) |
19 May 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |